Search icon

INDIGO CONTRACTING INC

Company Details

Name: INDIGO CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2017 (8 years ago)
Entity Number: 5150083
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 Forest Rd Suite 316-76, MONROE, NY, United States, 10950
Principal Address: 51 FOREST RD #316-76, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANKEV INDIG DOS Process Agent 51 Forest Rd Suite 316-76, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YANKY INDIG Chief Executive Officer 1 MOUNTAIN RD #101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 17 FILLMORE CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 1 MOUNTAIN RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-06-13 Address 110 ACRES RD UNIT 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-03-14 2023-06-13 Address 17 FILLMORE CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2023-03-14 Address 51 FOREST RD #316-76, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-06-07 2017-08-10 Address 6 ORSHAVA COURT #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-06-07 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613002772 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230314001621 2023-03-14 BIENNIAL STATEMENT 2021-06-01
170810000465 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
170607010219 2017-06-07 CERTIFICATE OF INCORPORATION 2017-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346917784 0213100 2023-08-17 19 MOUNTAIN RD, MONROE, NY, 10949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-11-21

Related Activity

Type Inspection
Activity Nr 1691782
Safety Yes
Type Inspection
Activity Nr 1691780
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702528906 2021-04-28 0202 PPS 17 Fillmore Ct Unit 11, Monroe, NY, 10950-3856
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9244
Loan Approval Amount (current) 9244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3856
Project Congressional District NY-18
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9269.07
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State